Search icon

DYNAMIC REMOVAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DYNAMIC REMOVAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNAMIC REMOVAL SERVICES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Mar 2018 (7 years ago)
Document Number: L18000069498
FEI/EIN Number 82-4876007

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1250 SW 59th Terrace, Plantation, FL, 33317, US
Mail Address: 1250 SW 59th Terrace, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lara Heather S Manager 1250 SW 59th Terr, Plantation, FL, 33317
LARA ALVARO R Manager 1250 SW 59th Terr, Plantation, FL, 33317
HEATHER LARA Agent 1250 SW 59th Terr, Plantation, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000057589 DEBRIS - JUNK HAULING & MORE EXPIRED 2018-05-10 2023-12-31 - 306 N 58 AVENUE, HOLLYWOOD, FL, 33021
G18000037779 DEMO - JUNK HAULING & MORE ACTIVE 2018-03-21 2028-12-31 - 1250 SW 59TH TERRACE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 1250 SW 59th Terr, Plantation, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-27 1250 SW 59th Terrace, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2022-09-27 1250 SW 59th Terrace, Plantation, FL 33317 -
REGISTERED AGENT NAME CHANGED 2019-04-22 HEATHER, LARA -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-22
Florida Limited Liability 2018-03-16

Date of last update: 03 May 2025

Sources: Florida Department of State